LANGLEY-SMITH HOLDINGS COMPANY LIMITED
DANEMILE LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6DB

Company number 04164930
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 1-3 NORTON FOLGATE, LONDON, E1 6DB
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Purchase of own shares.; Cancellation of shares. Statement of capital on 29 July 2016 GBP 33,329 . The most likely internet sites of LANGLEY-SMITH HOLDINGS COMPANY LIMITED are www.langleysmithholdingscompany.co.uk, and www.langley-smith-holdings-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langley Smith Holdings Company Limited is a Private Limited Company. The company registration number is 04164930. Langley Smith Holdings Company Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Langley Smith Holdings Company Limited is 1 3 Norton Folgate London E1 6db. . CROW, June is a Secretary of the company. CROW, David Charles is a Director of the company. CROW, Elizabeth Anne is a Director of the company. CROW, June is a Director of the company. Secretary WALDEN, Paul Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LEAHY, Janice Linda has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALDEN, Paul Michael has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
CROW, June
Appointed Date: 28 June 2012

Director
CROW, David Charles
Appointed Date: 16 March 2001
84 years old

Director
CROW, Elizabeth Anne
Appointed Date: 23 December 2015
39 years old

Director
CROW, June
Appointed Date: 22 December 2004
66 years old

Resigned Directors

Secretary
WALDEN, Paul Michael
Resigned: 28 June 2012
Appointed Date: 16 March 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 March 2001
Appointed Date: 21 February 2001

Director
LEAHY, Janice Linda
Resigned: 30 November 2004
Appointed Date: 16 March 2001
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 March 2001
Appointed Date: 21 February 2001

Director
WALDEN, Paul Michael
Resigned: 29 July 2015
Appointed Date: 16 March 2001
80 years old

Persons With Significant Control

Mr David Charles Crow
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

LANGLEY-SMITH HOLDINGS COMPANY LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
23 Sep 2016
Purchase of own shares.
16 Aug 2016
Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 33,329

12 Aug 2016
Group of companies' accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 39,447

...
... and 63 more events
26 Mar 2001
Nc inc already adjusted 16/03/01
26 Mar 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Mar 2001
Company name changed danemile LIMITED\certificate issued on 20/03/01
21 Feb 2001
Incorporation